Search icon

PCCM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PCCM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594224
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 42-31 209TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 212-81 209TH ST, BAYSIDE, NY, United States, 11360

Contact Details

Phone +1 718-229-9436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-31 209TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
YE SOON CHANG Chief Executive Officer 42-31 209TH ST, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
2063511-DCA Inactive Business 2017-12-18 No data
1102348-DCA Inactive Business 2006-07-27 2017-12-31

History

Start date End date Type Value
2023-07-07 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-16 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
030129002583 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010116000435 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114374 RENEWAL INVOICED 2019-11-12 340 Laundries License Renewal Fee
2940509 SCALE02 INVOICED 2018-12-07 40 SCALE TO 661 LBS
2692828 BLUEDOT INVOICED 2017-11-13 340 Laundries License Blue Dot Fee
2690577 LICENSE CREDITED 2017-11-06 85 Laundries License Fee
2319259 PL VIO INVOICED 2016-04-06 500 PL - Padlock Violation
2239905 RENEWAL INVOICED 2015-12-22 340 LDJ License Renewal Fee
1584713 RENEWAL INVOICED 2014-02-06 340 LDJ License Renewal Fee
658150 CNV_TFEE INVOICED 2011-10-05 8.470000267028809 WT and WH - Transaction Fee
658149 RENEWAL INVOICED 2011-10-05 340 LDJ License Renewal Fee
658151 CNV_TFEE INVOICED 2010-12-23 6.800000190734863 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 Pleaded UNLIC. LAUNDROMAT 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State